WASTELINE SERVICES LIMITED

Register to unlock more data on OkredoRegister

WASTELINE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942247

Incorporation date

23/06/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 10 Saffron Way, Leicester LE2 6UPCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/1994)
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon22/01/2026
Amended total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon29/04/2025
Registered office address changed from The Hayloft Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB England to Unit 10 Saffron Way Leicester LE2 6UP on 2025-04-29
dot icon02/03/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon08/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon14/07/2024
Registered office address changed from 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to The Hayloft Nottingham Road Ab Kettleby Melton Mowbray LE14 3JB on 2024-07-14
dot icon28/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon03/04/2023
Registered office address changed from 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB England to 7 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2023-04-03
dot icon07/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon28/09/2021
Registered office address changed from 1317 Melton Road Syston Leicester Leics LE7 2EN to 6 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2021-09-28
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon14/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon24/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon27/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with updates
dot icon27/03/2019
Termination of appointment of John Peacock as a director on 2019-03-22
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon26/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon02/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/08/2016
Director's details changed for Sally Ann Simpson on 2016-08-11
dot icon05/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon21/03/2016
Termination of appointment of Grahame Francis Alderson as a director on 2015-09-01
dot icon26/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon16/04/2014
Satisfaction of charge 4 in full
dot icon25/09/2013
Total exemption small company accounts made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon08/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon27/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon08/10/2010
Register inspection address has been changed
dot icon04/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon04/08/2010
Director's details changed for Sally Ann Simpson on 2010-06-20
dot icon04/08/2010
Director's details changed for Grahame Francis Alderson on 2010-06-20
dot icon05/11/2009
Annual return made up to 2009-06-23 with full list of shareholders
dot icon20/08/2009
Total exemption small company accounts made up to 2009-06-30
dot icon06/08/2009
Registered office changed on 06/08/2009 from curzon st business centre curzon street burton on trent staffordshire DE14 2DH
dot icon09/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon07/07/2008
Return made up to 23/06/08; full list of members
dot icon07/07/2008
Appointment terminated secretary sally simpson
dot icon13/12/2007
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 23/06/07; full list of members
dot icon11/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon09/08/2006
Secretary's particulars changed
dot icon09/08/2006
New director appointed
dot icon20/07/2006
Return made up to 23/06/06; full list of members
dot icon08/05/2006
Director's particulars changed
dot icon27/02/2006
Declaration of satisfaction of mortgage/charge
dot icon03/12/2005
Particulars of mortgage/charge
dot icon17/11/2005
Director's particulars changed
dot icon17/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon18/07/2005
Secretary resigned
dot icon18/07/2005
Director resigned
dot icon18/07/2005
New secretary appointed
dot icon18/07/2005
New director appointed
dot icon06/07/2005
Return made up to 23/06/05; full list of members
dot icon18/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon01/07/2004
Director's particulars changed
dot icon21/06/2004
Return made up to 23/06/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 23/06/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon21/03/2003
Nc inc already adjusted 28/06/02
dot icon21/03/2003
Resolutions
dot icon21/03/2003
Resolutions
dot icon02/07/2002
Return made up to 23/06/02; full list of members
dot icon07/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon30/04/2002
Ad 01/04/02--------- £ si 95@1=95 £ ic 5/100
dot icon15/06/2001
Return made up to 23/06/01; full list of members
dot icon02/05/2001
Accounts for a small company made up to 2000-06-30
dot icon23/06/2000
Return made up to 23/06/00; full list of members
dot icon03/05/2000
Accounts for a small company made up to 1999-06-30
dot icon28/06/1999
Return made up to 23/06/99; full list of members
dot icon28/06/1999
New director appointed
dot icon13/01/1999
Accounts for a small company made up to 1998-06-30
dot icon07/01/1999
Particulars of mortgage/charge
dot icon22/12/1998
Ad 09/12/98--------- £ si 3@1=3 £ ic 2/5
dot icon15/07/1998
Return made up to 23/06/98; full list of members
dot icon30/03/1998
Accounts for a small company made up to 1997-06-30
dot icon23/07/1997
Secretary resigned
dot icon10/07/1997
Return made up to 23/06/97; no change of members
dot icon10/03/1997
Accounts for a small company made up to 1996-06-30
dot icon28/08/1996
Declaration of satisfaction of mortgage/charge
dot icon28/06/1996
Return made up to 23/06/96; no change of members
dot icon15/02/1996
Particulars of mortgage/charge
dot icon29/01/1996
Full accounts made up to 1995-06-30
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Return made up to 23/06/95; full list of members
dot icon30/08/1995
Registered office changed on 30/08/95 from: rosehill business centre normanton road derby DE23 6US
dot icon10/01/1995
Registered office changed on 10/01/95 from: 102 friar gate derby DE1 1FH
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/11/1994
Particulars of mortgage/charge
dot icon09/09/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1994
Certificate of change of name
dot icon11/08/1994
Registered office changed on 11/08/94 from: classic house 174-180 old street london EC1V 9BP
dot icon11/08/1994
Certificate of change of name
dot icon23/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

12
2023
change arrow icon-6.59 % *

* during past year

Cash in Bank

£291,273.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
263.98K
-
0.00
353.69K
-
2022
0
241.16K
-
0.00
311.82K
-
2023
12
228.96K
-
0.00
291.27K
-
2023
12
228.96K
-
0.00
291.27K
-

Employees

2023

Employees

12 Ascended- *

Net Assets(GBP)

228.96K £Descended-5.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

291.27K £Descended-6.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Sally Ann
Director
14/07/2006 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About WASTELINE SERVICES LIMITED

WASTELINE SERVICES LIMITED is an(a) Active company incorporated on 23/06/1994 with the registered office located at Unit 10 Saffron Way, Leicester LE2 6UP. There is currently 1 active director according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of WASTELINE SERVICES LIMITED?

toggle

WASTELINE SERVICES LIMITED is currently Active. It was registered on 23/06/1994 .

Where is WASTELINE SERVICES LIMITED located?

toggle

WASTELINE SERVICES LIMITED is registered at Unit 10 Saffron Way, Leicester LE2 6UP.

What does WASTELINE SERVICES LIMITED do?

toggle

WASTELINE SERVICES LIMITED operates in the Treatment and disposal of hazardous waste (38.22 - SIC 2007) sector.

How many employees does WASTELINE SERVICES LIMITED have?

toggle

WASTELINE SERVICES LIMITED had 12 employees in 2023.

What is the latest filing for WASTELINE SERVICES LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-03-01 with no updates.